JOHN LANCASTER OLIVER

Total number of appointments 24, 1 active appointments

OLIVER ADVISORS LIMITED

Correspondence address
THE CROFT HOUSE 4, HAWKSHILL CLOSE, ESHER, SURREY, UNITED KINGDOM, KT10 8JY
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
7 January 2014
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR/CONSULTANT

Average house price in the postcode KT10 8JY £2,025,000


VITA INOAC (UK) LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role
Director
Date of birth
October 1959
Appointed on
29 December 2006
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITAMOL LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITAFIBRES LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA LIQUID POLYMERS LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA INDUSTRIAL POLYMERS LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA DORMANT 10 LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA (GROUP) UNLIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

CALIGEN FOAM LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

EPSOTECH UK LTD.

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA CELLULAR FOAMS (UK) LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

HYPERLAST LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
30 April 2007
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA INVESTMENTS NORTH AMERICA LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA (HOLDINGS) LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA INTERNATIONAL LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

VITA PROPERTY INVESTMENTS LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

CHEMICAL INNOVATIONS LIMITED

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

TPG EUROPE, LLP

Correspondence address
2ND FLOOR, STIRLING SQUARE, 5-7 CARLTON GARDENS, LONDON, SW1Y 5AD
Role RESIGNED
LLPMEM
Date of birth
October 1959
Appointed on
22 May 2006
Resigned on
31 December 2013
Nationality
UNITED KINGDOM

Average house price in the postcode SW1Y 5AD £9,427,000

CENTRAL TRANSPORT RENTAL GROUP

Correspondence address
MUHLGASSE 11, BERG, BAYERN 82335, GERMANY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 February 2003
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

AERCAP MATERIALS UK

Correspondence address
MUHLGASSE 11, BERG, BAYERN 82335, GERMANY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 May 2002
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
MUHLGASSE 11, BERG, BAYERN 82335, GERMANY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
9 May 2002
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

ICG SERVICES LIMITED

Correspondence address
MUEHLGASSE 11, 82335 BERG, GERMANY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 March 2002
Resigned on
2 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

OLIVERS WHARF (MANAGEMENT) LIMITED

Correspondence address
4D OLIVERS WHARF, 64 WAPPING HIGH STREET, LONDON, E1 9PJ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 December 1992
Resigned on
14 April 2000
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER